Search icon

MILLER'S FARM, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MILLER'S FARM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 1987
Business ALEI: 0201541
Annual report due: 08 Jun 2025
Business address: MAIJA LIISA VIKSTROM 26 INTERLAKEN RD, STAMFORD, CT, 06903, United States
Mailing address: MAIJA LIISA VIKSTROM 26 INTERLAKEN RD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: cleschack@cl-law.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL G. JOHNSON ESQ Agent C/O CUMMINGS & LOCKWOOD LLC, SIX LANDMARK SQUARE, STAMFORD, CT, 06901, United States C/O CUMMINGS & LOCKWOOD LLC, SIX LANDMARK SQUARE, STAMFORD, CT, 06901, United States +1 203-351-4317 djohnson@cl-law.com 284 LALLEY BOULEVARD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
MAIJA LIISA VIKSTROM Officer 26 INTERLAKEN ROAD, STAMFORD, CT, 06903, United States 26 INTERLAKEN ROAD, STAMFORD, CT, 06903, United States
ERIC VIKSTROM Officer 26 INTERLAKEN ROAD, STAMFORD, CT, 06903, United States 30 FOX RIDGE DR., NEW MILFORD, CT, 06776, United States

Director

Name Role Business address Residence address
MAIJA LIISA VIKSTROM Director 26 INTERLAKEN ROAD, STAMFORD, CT, 06903, United States 26 INTERLAKEN ROAD, STAMFORD, CT, 06903, United States
ERIC VIKSTROM Director 26 INTERLAKEN ROAD, STAMFORD, CT, 06903, United States 30 FOX RIDGE DR., NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181309 2024-05-09 - Annual Report Annual Report -
BF-0011388282 2023-05-09 - Annual Report Annual Report -
BF-0010230420 2022-05-10 - Annual Report Annual Report 2022
0007353490 2021-05-27 - Annual Report Annual Report 2021
0006902479 2020-05-11 - Annual Report Annual Report 2020
0006558229 2019-05-14 - Annual Report Annual Report 2019
0006175868 2018-05-03 - Annual Report Annual Report 2018
0005855616 2017-06-05 - Change of Agent Address Agent Address Change -
0005855626 2017-06-05 - Annual Report Annual Report 2017
0005635932 2016-08-24 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Milford 6 FOX RIDGE DR 31//82/3/ 1.98 5791 Source Link
Acct Number 012804
Assessment Value $337,710
Appraisal Value $482,400
Land Use Description Single Family
Zone R60
Neighborhood R140

Parties

Name EDKINS, CLAUDE A + CYNTHIA R
Sale Date 2021-01-27
Sale Price $624,000
Name ENHANCED H2, LLC
Sale Date 2019-11-01
Sale Price $304,000
Name SIMON, CECILIA TESTAMENTARY , TRUST OF
Sale Date 2019-07-08
Name ALGER HARRY W + LOUISE C
Sale Date 1994-12-05
Sale Price $325,000
Name MILLER'S FARM, INC.
Sale Date 1992-04-30
New Milford 26 FOX RIDGE DR 25//34// 1.38 12458 Source Link
Acct Number 012814
Assessment Value $325,530
Appraisal Value $465,000
Land Use Description Single Family
Zone R60
Neighborhood R140
Land Assessed Value $33,250
Land Appraised Value $47,500

Parties

Name NELSON MARIA + DON JNT TENANTS
Sale Date 2003-07-14
Sale Price $100,000
Name NELSON MARIA
Sale Date 2003-07-14
Name ROSSI MARIA
Sale Date 2001-07-31
Name UNITED COMPANIES LENDING CORPORATION
Sale Date 2000-12-26
Name MILBURY STEPHEN JOHN
Sale Date 1996-07-02
Name CLARK DEBORAH REV TRUST
Sale Date 2019-10-31
Name CLARK DEBORAH T
Sale Date 2016-10-28
Name CLARK DOUGLAS L + DEBORAH T
Sale Date 1994-12-19
Sale Price $342,500
Name MILLER'S FARM, INC.
Sale Date 1992-04-30
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information